Search icon

LENS ELECTRIC, INC.

Company Details

Name: LENS ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2001 (24 years ago)
Entity Number: 2679285
ZIP code: 11731
County: Kings
Place of Formation: New York
Address: 6 RICHTER CT, EAST NORTHPORT, NY, United States, 11731
Principal Address: 6 RICHTER COURT, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANA DI ANGELO DOS Process Agent 6 RICHTER CT, EAST NORTHPORT, NY, United States, 11731

Chief Executive Officer

Name Role Address
DANA DIANGELO Chief Executive Officer 6 RICHTER COURT, EAST NORTHPORT, NY, United States, 11731

History

Start date End date Type Value
2024-04-18 2024-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-09 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-09-15 2011-09-26 Address 2802 AVENUE Y, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2009-09-15 2011-09-26 Address 237 POND ROAD, CORAM, NY, 11727, USA (Type of address: Principal Executive Office)
2007-10-18 2009-09-15 Address 1514 W 11TH ST APT F1, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2005-11-15 2009-09-15 Address 1514 W 11 STREET APT F1, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2005-11-15 2009-09-15 Address 1514 W 11 STREET APT F1, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2003-09-18 2005-11-15 Address 1514 WEST 11TH ST #FL, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2003-09-18 2005-11-15 Address 1514 WEST 11TH ST #FL, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2001-09-11 2007-10-18 Address 2802 AVENUE Y, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131030006045 2013-10-30 BIENNIAL STATEMENT 2013-09-01
110926002582 2011-09-26 BIENNIAL STATEMENT 2011-09-01
090915002572 2009-09-15 BIENNIAL STATEMENT 2009-09-01
071018002594 2007-10-18 BIENNIAL STATEMENT 2007-09-01
051115002840 2005-11-15 BIENNIAL STATEMENT 2005-09-01
030918002506 2003-09-18 BIENNIAL STATEMENT 2003-09-01
010911000002 2001-09-11 CERTIFICATE OF INCORPORATION 2001-09-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314635764 0215000 2010-06-30 4560 BEDFORD AVENUE, BROOKLYN, NY, 11235
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-06-30
Emphasis S: ELECTRICAL, L: CONSTLOC, S: RESIDENTIAL CONSTR
Case Closed 2011-11-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2010-09-07
Abatement Due Date 2010-09-17
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 J01 II
Issuance Date 2010-09-07
Abatement Due Date 2010-09-17
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 3
Gravity 02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State